logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Midega - Faulknall

    Related profiles found in government register
  • Mr Mark Midega - Faulknall
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, England

      IIF 1
  • Faulknall, Mark Harold
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 2
  • Faulknall, Mark Harold
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 3
  • Faulknall, Mark Harold
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 4 IIF 5
  • Owen, Sasha
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor House, 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH, England

      IIF 6
  • Faulknall, Mark Harold
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 7 IIF 8
  • Ms Sasha Owen
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Radnor House, 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH, England

      IIF 9
  • Midega-faulknall, Mark
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, England

      IIF 10
    • Radnor House, 1 Ferndale Grove, Hinckley, LE10 0PH, England

      IIF 11
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 12
  • Midega-faulknall, Mark
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1743 Davenport House, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 13
  • Midega-faulknall, Mark
    British entrepreneur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old Factory 8, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 14
  • Faulknall, Mark Harold
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 15
  • Faulknall, Mark Harold
    British director

    Registered addresses and corresponding companies
    • 1 Ferndale Grove, Hinckley, Leicestershire, LE10 0PH

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    Sherwoods Chartered Accountants, The Old Factory 8, Hawley Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    MYLIFE SOLUTIONS LTD - 2017-09-29
    Radnor House, 1 Ferndale Grove, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,900 GBP2016-04-05
    Officer
    2017-09-28 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    CABCARE FABRICATIONS LIMITED - 2015-09-26
    CABCARE HOLDINGS LIMITED - 2015-07-20
    ORJ 651 LIMITED - 2003-03-05
    Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,532,725 GBP2024-01-31
    Officer
    2003-02-25 ~ 2004-02-26
    IIF 5 - Director → ME
    2003-02-25 ~ 2004-02-26
    IIF 16 - Secretary → ME
  • 2
    Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,349,368 GBP2024-01-31
    Officer
    2003-02-25 ~ 2004-02-26
    IIF 4 - Director → ME
    2003-02-25 ~ 2004-02-26
    IIF 17 - Secretary → ME
  • 3
    DAVIES & ASSOCIATES LIMITED
    - now
    Other registered number: 05736029
    TOMKINSON TEAL LIMITED - 2006-03-29
    Related registrations: OC353551, 05736029
    SHERWOODS LIMITED - 2004-06-01
    Related registration: 03748743
    SHERWOODS BUSINESS SERVICES LIMITED - 2000-05-15
    Related registrations: 03748743, 08022131
    1 Levett Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-03 ~ 2002-01-31
    IIF 2 - Director → ME
  • 4
    SHERWOODS BUSINESS SERVICES LIMITED - 2006-05-09
    Related registrations: 03985221, 08022131
    SHERWOODS LIMITED - 2000-05-15
    Related registration: 03985221
    Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1999-04-08 ~ 2002-01-31
    IIF 3 - Director → ME
    1999-04-08 ~ 1999-09-30
    IIF 15 - Secretary → ME
  • 5
    1743 Davenport House 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-15 ~ 2018-08-22
    IIF 13 - Director → ME
  • 6
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-08-31
    Officer
    2013-06-01 ~ 2013-08-22
    IIF 12 - Director → ME
  • 7
    MACINTYRE HUDSON LLP
    Other registered number: 01954133
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2006-06-19 ~ 2010-03-31
    IIF 7 - LLP Member → ME
  • 8
    SHERWOODS BUSINESS SERVICES LIMITED - 2016-08-03
    Related registrations: 03985221, 03748743
    Radnor House, 1 Ferndale Grove, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,517 GBP2019-04-30
    Officer
    2012-04-05 ~ 2020-02-29
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MSR PARTNERS LLP
    - now
    Other registered number: 11720970
    MOORE STEPHENS LLP - 2019-02-04
    Related registrations: OC361719, 00882652
    55 Baker Street, London, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2005-10-03 ~ 2006-05-31
    IIF 8 - LLP Member → ME
  • 10
    Ads, Bezant House Bradgate Park View, Chellaston, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,157 GBP2017-04-30
    Officer
    2011-08-17 ~ 2017-06-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.